Search icon

HUNTER-ROSS, LLC

Company Details

Name: HUNTER-ROSS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jan 2016 (9 years ago)
Date of dissolution: 17 Jul 2024
Entity Number: 4886633
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
HUNTER-ROSS, LLC DOS Process Agent 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
371802446
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-28 2024-07-18 Address 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2016-01-27 2018-11-28 Address 3349 MONROE AVENUE, SUITE 123, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718002223 2024-07-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-17
200109060218 2020-01-09 BIENNIAL STATEMENT 2020-01-01
181128006293 2018-11-28 BIENNIAL STATEMENT 2018-01-01
160412000126 2016-04-12 CERTIFICATE OF PUBLICATION 2016-04-12
160127000704 2016-01-27 ARTICLES OF ORGANIZATION 2016-01-27

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45100
Current Approval Amount:
45100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45785.27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State